UKBizDB.co.uk

GABBOTTS FARM (RETAIL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gabbotts Farm (retail) Limited. The company was founded 24 years ago and was given the registration number 03953569. The firm's registered office is in LEEDS WEST YORKSHIRE. You can find them at C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:GABBOTTS FARM (RETAIL) LIMITED
Company Number:03953569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2000
End of financial year:28 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR

Secretary01 August 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR

Director21 May 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds West Yorkshire, LS11 5QR

Director21 May 2018Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL

Secretary04 May 2018Active
10 Oakleigh Court, Stone, ST15 8LA

Secretary22 March 2000Active
Loughanure, Clane, Ireland,

Secretary04 April 2008Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL

Secretary01 October 2015Active
28 Priory Road, Wilmslow, SK9 5PR

Secretary28 February 2007Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Secretary14 April 2015Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 March 2000Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director14 April 2015Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director14 April 2015Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director14 April 2015Active
Loughanure, Clane, Ireland,

Director04 April 2008Active
Loughanure, Clane, Ireland,

Director04 April 2008Active
17, Habergham Close, Worsley, Manchester, M28 7XJ

Director04 April 2008Active
15 Vale Mount, Hadfield, Glossop, SK13 1DP

Director17 November 2004Active
Gabbotts Farm, Moss House Lane, Much Hoole, Preston, PR4 4TE

Director22 March 2000Active
Longton Hall Farm, Chapel Lane, Longton, Preston, PR4 5EB

Director22 March 2000Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, S66 8QL

Director01 October 2015Active
Unit 4 Hellaby Industrial Estate, Sandbeck Way, Hellaby, Rotherham, England, S66 8QL

Director14 April 2015Active
Halton Green West Low Road, Halton, Lancaster, LA2 6PA

Director28 February 2007Active
1112 Imperial Point, The Keys, Salford,

Director01 August 2005Active

People with Significant Control

Gabbotts Farm Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Sandbeck Way, Rotherham, England, S66 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-14Insolvency

Liquidation in administration progress report.

Download
2019-03-20Insolvency

Liquidation miscellaneous.

Download
2019-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-11Miscellaneous

Court order.

Download
2019-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2019-01-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.